MCF MEMBERSHIPS LTD

C/O C G Josephs & Sons Ltd C/O C G Josephs & Sons Ltd, Kidlington, OX5 2DL, Oxford, United Kingdom
StatusDISSOLVED
Company No.10279762
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 10 days

SUMMARY

MCF MEMBERSHIPS LTD is an dissolved private limited company with number 10279762. It was incorporated 7 years, 10 months, 17 days ago, on 15 July 2016 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is C/O C G Josephs & Sons Ltd C/O C G Josephs & Sons Ltd, Kidlington, OX5 2DL, Oxford, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Gibson Barton

Termination date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL United Kingdom

New address: C/O C G Josephs & Sons Ltd Suite B, Kidlington Centre, High Street Kidlington Oxford OX5 2DL

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Elizabeth House Queen Street Abingdon Oxon OX14 3LN United Kingdom

Change date: 2019-06-03

New address: Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-31

Psc name: Matthew Bates

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Bates

Notification date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bates

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Bates

Termination date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Bates

Cessation date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-15

Psc name: Roy Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCB SNR ELECTRICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09417556
Status:ACTIVE
Category:Private Limited Company

EDU INTEGRATION UK LTD

144 BROADWAY,BOURNEMOUTH,BH6 4EL

Number:11797337
Status:ACTIVE
Category:Private Limited Company

MD COREPROC LTD

55 ARNETT AVENUE,WOKINGHAM,RG40 4EE

Number:10979370
Status:ACTIVE
Category:Private Limited Company

OXFORD HOSPITAL ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:09128150
Status:ACTIVE
Category:Private Limited Company

QUEEN MARY DIGITAL LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:10212307
Status:ACTIVE
Category:Private Limited Company

R & N CRAWFORD LIMITED

UNIT 1 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET

Number:NI630396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source